Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CARDINAL COVE CONDOMINIUM ASSOCIATION, INC

Filing Information
730200 59-2062166 07/15/1974 FL ACTIVE AMENDED AND RESTATED ARTICLES 03/12/2007 NONE
Principal Address
FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
Fort Myers, FL 33919

Changed: 03/13/2023
Mailing Address
FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
Fort Myers, FL 33919

Changed: 03/13/2023
Registered Agent Name & Address MACKESY, STEVEN
C/O FLORIDA SUSNET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Name Changed: 03/22/2017

Address Changed: 03/13/2023
Officer/Director Detail Name & Address

Title VP

WALTERS, LAWRENCE J
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Title President

KNAGGS, TRACEY
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Title Secretary

GILERUM, DEBRA
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Title Treasurer

KINTZEL, MICHAEL L
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FORT MYERS, FL 33919

Title Director

HARPER, NED
C/O FLORIDA SUNSET MGMT
1520 ROYAL PALM SQUARE BLVD
360
FT MYERS, FL 33919

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/13/2023
2024 03/31/2024

Document Images
03/31/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
12/27/2016 -- Reg. Agent Resignation View image in PDF format
03/12/2016 -- ANNUAL REPORT View image in PDF format
04/04/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- Amended and Restated Articles View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
10/15/2004 -- Reg. Agent Change View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format